Entity Name: | ZEOSTORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L12000044691 |
FEI/EIN Number | 45-5027762 |
Address: | 1020 Scarlet oak st., Hollywood, FL, 33019, US |
Mail Address: | 1020 Scarlet Oak st., Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERLY ANNA | Agent | 1020 Scarlet Oak St., Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
WEATHERLY ANNA | Manager | 1020 Scarlet Oak, Hollywood, FL, 33019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000048606 | UNITED FOR CARE | EXPIRED | 2014-05-16 | 2019-12-31 | No data | 1020 SCARLET OAK STREET, HOLLYWOOD, FL, 33019 |
G14000034961 | SOUTHWEST NATIONAL ESCROW SERVICES | EXPIRED | 2014-04-08 | 2019-12-31 | No data | 1020 SCARLET OAK STREET, HOLLYWOOD, FL, 33019 |
G14000032113 | EL CAMINO WELLNESS CENTER | EXPIRED | 2014-03-31 | 2019-12-31 | No data | 1020 SCARLET OAK STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1020 Scarlet oak st., Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1020 Scarlet oak st., Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 1020 Scarlet Oak St., Hollywood, FL 33019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-19 |
Florida Limited Liability | 2012-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State